K HEATH CAKEBOX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mrs Sunaina Singh on 2024-11-01

View Document

14/11/2414 November 2024 Change of details for Mr Ram Kumar Singh as a person with significant control on 2024-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 82 Walsgrave Road Coventry CV2 4ED England to 51 Heather Road Binley Woods Coventry CV3 2DE on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 432 FOLESHILL ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 5JX ENGLAND

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR VIKAS SANGWAN

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MRS SUNAINA SINGH

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

01/12/201 December 2020 CESSATION OF TEJINDER SINGH AS A PSC

View Document

01/12/201 December 2020 CESSATION OF VIKAS SANGWAN AS A PSC

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR TEJINDER SINGH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116959260001

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 63 HIGH STREET KINGS HEATH BIRMINGHAM B14 7BH UNITED KINGDOM

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR TEJINDER SINGH

View Document

04/01/194 January 2019 26/11/18 STATEMENT OF CAPITAL GBP 300

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR VIKAS SANGWAN

View Document

31/12/1831 December 2018 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company